CASTLELAKE HOLDINGS (UK) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

25/09/2425 September 2024 Change of details for Mr Rory Joseph O'neill as a person with significant control on 2024-09-16

View Document

25/09/2425 September 2024 Notification of Evan Andrew Carruthers as a person with significant control on 2024-09-16

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Termination of appointment of Rory Joseph O'neill as a director on 2024-04-22

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

07/02/247 February 2024 Register(s) moved to registered office address 15 Sackville Street London W1S 3DJ

View Document

21/08/2321 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Appointment of Ms Yen-Wah Lam as a director on 2023-05-02

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/07/2129 July 2021 Appointment of Mr Daniel Mcnally as a director on 2021-06-29

View Document

29/07/2129 July 2021 Termination of appointment of Kevin James Hiniker as a director on 2021-06-29

View Document

22/05/2022 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

16/08/1916 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

27/04/1827 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE BRAUN

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED DIRECTOR KEVIN JAMES HINIKER

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

02/09/152 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM BENNET HOUSE NO 54 ST JAMESS STREET LONDON SW1A 1JT

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/136 September 2013 COMPANY NAME CHANGED TPG CREDIT MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 06/09/13

View Document

26/06/1326 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RORY JOSEPH O'NEILL / 16/01/2013

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

30/07/1030 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 ADOPT ARTICLES 22/06/2009

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR OLIVIER BLECHNER

View Document

24/03/0924 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 £ NC 1000/1000000 29/04/07

View Document

16/05/0716 May 2007 NC INC ALREADY ADJUSTED 29/04/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: C/O AKIN GUMP STRAUSS HAUER AND FELD CITYPOINT LEVEL 32 ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 90 GLOUCESTER PLACE LONDON W1U 6EH

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information